Bernadette Marie CUNNINGHAM - Page 2
Natural Person
Title | Miss |
---|---|
First Name | Bernadette |
Middle Names | Marie |
Last Name | CUNNINGHAM |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 16 |
Inactive | 12 |
Resigned | 36 |
Total | 64 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PURLEY BANSTEAD MANAGEMENT COMPANY LIMITED | Nov 23, 2015 | Dec 31, 2021 | Dissolved | Director | Director | WC1X 0JJ London 34 Margery Street United Kingdom | United Kingdom | British |
UPPER CLAPTON MANAGEMENT COMPANY LIMITED | Feb 18, 2015 | Dec 31, 2021 | Active | Consultant | Director | WC1X 0JJ London 34 Margery Street United Kingdom | United Kingdom | British |
THORNSETT HOMES LIMITED | Jul 10, 2013 | Dec 31, 2021 | Active | Company Director | Director | 34 Margery Street London WC1X 0JJ | United Kingdom | British |
THORNSETT STRUCTURES LIMITED | Jul 10, 2013 | Dec 31, 2021 | Active | Company Director | Director | 34 Margery Street London WC1X 0JJ | United Kingdom | British |
THORNSETT SOUTH LONDON LIMITED | May 07, 2013 | Dec 31, 2021 | Active | Consultant | Director | 9b Clerkenwell Road EC1M 5PY London Apartment 701 England | United Kingdom | British |
THORNSETT PARTNERS LIMITED | Dec 19, 2012 | Dec 31, 2021 | Active | Property Developers | Director | 34 Margery Street London WC1X 0JJ | United Kingdom | British |
THORNSETT LIVING LIMITED | Oct 15, 2012 | Dec 31, 2021 | Active | Property Developers | Director | Margery Street WC1X 0JJ London 34 | United Kingdom | British |
THORNSETT RESIDENTIAL LIMITED | Jun 29, 2011 | Dec 31, 2021 | Dissolved | Property Developer | Director | 9b Clerkenwell Road EC1M 5PY London Apt 701 United Kingdom | United Kingdom | British |
ERMIN MANAGEMENT COMPANY LIMITED | Dec 10, 2009 | Dec 31, 2021 | Active | Property Developer | Director | 9b Clerkenwell Road EC1M 5PY London Apartment 701 United Kingdom | United Kingdom | British |
NORTH QUAY APARTMENTS LIMITED | Jun 12, 2008 | Dec 31, 2021 | Active | Consultant | Director | 9b Clerkenwell Road EC1M 5PY London Apartment 701 United Kingdom | United Kingdom | British |
THORNSETT ESTATES LIMITED | Mar 14, 2008 | Dec 31, 2021 | Active | Developer | Director | 9b Clerkenwell Road EC1M 5PY London Apartment 701 United Kingdom | United Kingdom | British |
THORNSETT STRUCTURES LIMITED | Feb 28, 2007 | Dec 31, 2021 | Active | Developer | Secretary | 34 Margery Street London WC1X 0JJ | Irish | |
THORNSETT GROUP LIMITED | Aug 01, 2006 | Dec 31, 2021 | Active | Consultant | Director | 9b Clerkenwell Road EC1M 5PY London Apartment 701 United Kingdom | United Kingdom | British |
NORTHROCK PROPERTIES LIMITED | Apr 01, 2009 | May 21, 2021 | Dissolved | Developer | Director | 9b Clerkenwell Road EC1M 5PY London Apartment 701 United Kingdom | United Kingdom | British |
ST MARY OF ETON APARTMENTS (MANAGEMENT) LIMITED | Sep 10, 2012 | Nov 02, 2020 | Active | Consultant | Director | Clerkenwell Road EC1M 5PY London 9b United Kingdom | United Kingdom | British |
BASILICA MEWS MANAGEMENT COMPANY LIMITED | Sep 24, 2018 | Jul 15, 2020 | Active | Property Developer | Director | Regents Park Road N3 2UU London Marlborough House 298 | United Kingdom | British |
REGENCY WALK MANAGEMENT LIMITED | Apr 08, 2015 | Jul 15, 2020 | Active | Property Developer | Director | Margery Street WC1X 0JJ London 34 United Kingdom | United Kingdom | British |
LONDON BUILDING COMPANY LIMITED | Jul 10, 2013 | Jan 31, 2020 | Liquidation | Company Director | Director | 34 Margery Street London WC1X 0JJ | United Kingdom | British |
THE MEDICAL COLLEGE OF SAINT BARTHOLOMEW'S HOSPITAL TRUST | Mar 30, 2011 | Dec 31, 2019 | Active | Company Director | Director | 66 Lincoln's Inn Fields London WC2A 3LH | United Kingdom | British |
NORTH QUAY (PEMBROKE) MANAGEMENT COMPANY LIMITED | Jul 10, 2013 | Oct 17, 2018 | Active | Company Director | Director | 34 Margery Street London WC1X 0JJ | United Kingdom | British |
NORTH QUAY (PEMBROKE) MANAGEMENT COMPANY LIMITED | Nov 07, 2005 | Oct 17, 2018 | Active | Property Developer | Secretary | 34 Margery Street London WC1X 0JJ | Irish | |
HANBURY HALL MANAGEMENT COMPANY LIMITED | Mar 25, 2015 | Dec 30, 2016 | Active | Property Developer | Director | Clerkenwell Road EC1M 5PY London Apartment 701 9b England | United Kingdom | British |
HEATH CUT LODGE MANAGEMENT LIMITED | Feb 13, 2003 | Dec 01, 2015 | Active | Secretary | 1 Peachwalk Mews 223 Grove Road E3 5SL London | Irish | ||
THORNLEA COURT MANAGEMENT LIMITED | Jul 10, 2013 | Oct 30, 2014 | Active | Company Director | Director | Margery Street WC1X 0JJ London 34 England | United Kingdom | British |
ST DAVID'S (LOUGH ROAD) MANAGEMENT LIMITED | Jul 10, 2013 | Jun 11, 2014 | Active | Company Director | Director | Macklin Street WC2B 5NE London 9a England | United Kingdom | British |
SMOKE HOUSE QUAY MANAGEMENT LIMITED | Sep 30, 2004 | May 31, 2012 | Active | Consultant | Director | 9b Clerkenwell Road EC1M 5PY London Apt 701 United Kingdom | United Kingdom | British |
SWANSWELL CLOSE MANAGEMENT LIMITED | Sep 30, 2004 | Feb 25, 2010 | Active | Consultant | Director | 1 Peachwalk Mews 223 Grove Road E3 5SL London | Irish | |
STRAWBERRY CLOSE MANAGEMENT COMPANY LTD | Dec 01, 2005 | Mar 10, 2008 | Active | Property Developer | Secretary | 1 Peachwalk Mews 223 Grove Road E3 5SL London | Irish | |
THORNSETT PARTNERS LIMITED | Jun 21, 2002 | Oct 04, 2002 | Active | Consultant | Secretary | 1 Peachwalk Mews 223 Grove Road E3 5SL London | Irish |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0